BULLMAN MARINE SUPPLIES & CONTAINERS LIMITED

Register to unlock more data on OkredoRegister

BULLMAN MARINE SUPPLIES & CONTAINERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01220886

Incorporation date

28/07/1975

Size

Total Exemption Full

Contacts

Registered address

Registered address

Haslers, Old Station Road, Loughton, Essex IG10 4PLCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/1975)
dot icon30/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon24/10/2025
Confirmation statement made on 2025-10-23 with updates
dot icon30/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon24/10/2024
Confirmation statement made on 2024-10-23 with updates
dot icon29/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon31/10/2023
Confirmation statement made on 2023-10-23 with updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon27/10/2022
Confirmation statement made on 2022-10-23 with updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon27/10/2021
Confirmation statement made on 2021-10-23 with updates
dot icon28/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon04/11/2020
Confirmation statement made on 2020-10-23 with updates
dot icon26/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon13/11/2019
Confirmation statement made on 2019-10-23 with updates
dot icon23/10/2019
Cessation of Michael John Watts as a person with significant control on 2019-10-17
dot icon23/10/2019
Cessation of Jonathan Mark James O'shea as a person with significant control on 2019-10-17
dot icon21/10/2019
Notification of Sam Edward Bullman as a person with significant control on 2019-10-17
dot icon21/10/2019
Notification of Lucinda Kate Bullman as a person with significant control on 2019-10-17
dot icon21/10/2019
Notification of Oliver Daniel Bullman as a person with significant control on 2019-10-17
dot icon28/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon30/10/2018
Confirmation statement made on 2018-10-23 with updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon13/02/2018
Cessation of Laurence Anthony Jacobs as a person with significant control on 2018-02-12
dot icon13/02/2018
Notification of Jonathan Mark James O'shea as a person with significant control on 2018-02-12
dot icon27/11/2017
Confirmation statement made on 2017-10-23 with updates
dot icon27/11/2017
Notification of Michael John Watts as a person with significant control on 2017-04-12
dot icon27/11/2017
Notification of Laurence Anthony Jacobs as a person with significant control on 2017-04-12
dot icon27/11/2017
Withdrawal of a person with significant control statement on 2017-11-27
dot icon22/11/2017
Director's details changed for Mr Sam Edward Bullman on 2017-10-22
dot icon22/11/2017
Director's details changed for Oliver Daniel Bullman on 2017-10-22
dot icon22/11/2017
Director's details changed for Lucinda Kate Bullman on 2017-10-22
dot icon25/10/2017
Satisfaction of charge 9 in full
dot icon25/10/2017
Satisfaction of charge 7 in full
dot icon26/07/2017
Cessation of Samuel Thomas Bullman as a person with significant control on 2017-04-12
dot icon26/07/2017
Notification of a person with significant control statement
dot icon31/05/2017
Appointment of Lucinda Kate Bullman as a director on 2017-04-19
dot icon31/05/2017
Appointment of Oliver Daniel Bullman as a director on 2017-04-19
dot icon30/05/2017
Termination of appointment of Samuel Thomas Bullman as a director on 2017-04-12
dot icon30/05/2017
Termination of appointment of Samuel Thomas Bullman as a secretary on 2017-04-12
dot icon10/03/2017
Statement of capital on 2017-01-18
dot icon06/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon03/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon06/05/2016
Director's details changed for Mr Sam Edward Bullman on 2016-04-05
dot icon23/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon17/02/2016
Director's details changed for Mr Samuel Edward Bullman on 2016-02-06
dot icon09/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon23/02/2015
Total exemption small company accounts made up to 2014-07-31
dot icon30/10/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon25/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon30/10/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon05/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon23/10/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon09/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon23/11/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon20/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon18/11/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon07/01/2010
Total exemption small company accounts made up to 2009-07-31
dot icon07/12/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon28/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon17/12/2008
Return made up to 23/10/08; full list of members
dot icon02/11/2008
Total exemption small company accounts made up to 2008-07-31
dot icon17/01/2008
Memorandum and Articles of Association
dot icon17/01/2008
Resolutions
dot icon17/01/2008
Total exemption small company accounts made up to 2007-07-31
dot icon14/12/2007
Return made up to 23/10/07; full list of members
dot icon28/11/2007
Director's particulars changed
dot icon26/09/2007
Particulars of mortgage/charge
dot icon21/06/2007
Director's particulars changed
dot icon27/04/2007
Secretary's particulars changed;director's particulars changed
dot icon30/03/2007
Resolutions
dot icon30/03/2007
Ad 14/12/06--------- £ si 100000@1=100000 £ ic 20000/120000
dot icon30/03/2007
Memorandum and Articles of Association
dot icon30/03/2007
Resolutions
dot icon30/03/2007
Resolutions
dot icon30/03/2007
Nc inc already adjusted 14/12/06
dot icon27/02/2007
Total exemption small company accounts made up to 2006-07-31
dot icon12/02/2007
Return made up to 23/10/06; full list of members
dot icon16/01/2006
Total exemption full accounts made up to 2005-07-31
dot icon21/11/2005
Return made up to 23/10/05; full list of members
dot icon27/07/2005
Registered office changed on 27/07/05 from: 8 johnston road woodford green essex IG8 0XA
dot icon07/06/2005
Total exemption full accounts made up to 2004-07-31
dot icon29/10/2004
Return made up to 23/10/04; full list of members
dot icon26/11/2003
Total exemption small company accounts made up to 2003-07-31
dot icon29/10/2003
Return made up to 23/10/03; full list of members
dot icon10/10/2003
Particulars of mortgage/charge
dot icon12/11/2002
Return made up to 23/10/02; full list of members
dot icon28/10/2002
Accounts for a small company made up to 2002-07-31
dot icon08/02/2002
Director resigned
dot icon08/02/2002
Director resigned
dot icon13/11/2001
Accounts for a small company made up to 2001-07-31
dot icon28/10/2001
Return made up to 23/10/01; full list of members
dot icon07/11/2000
Accounts for a small company made up to 2000-07-31
dot icon27/10/2000
Return made up to 23/10/00; full list of members
dot icon15/02/2000
Secretary's particulars changed;director's particulars changed
dot icon15/11/1999
Return made up to 23/10/99; full list of members
dot icon21/10/1999
Accounts for a small company made up to 1999-07-31
dot icon13/08/1999
New director appointed
dot icon23/11/1998
Return made up to 23/10/98; full list of members
dot icon15/10/1998
Full accounts made up to 1998-07-31
dot icon22/10/1997
Return made up to 23/10/97; no change of members
dot icon26/09/1997
Full accounts made up to 1997-07-31
dot icon11/11/1996
Full accounts made up to 1996-07-31
dot icon26/10/1996
Return made up to 23/10/96; no change of members
dot icon11/01/1996
Particulars of mortgage/charge
dot icon07/11/1995
Return made up to 23/10/95; full list of members
dot icon30/10/1995
Accounts for a small company made up to 1995-07-31
dot icon26/10/1994
Accounts for a small company made up to 1994-07-31
dot icon18/10/1994
Return made up to 23/10/94; no change of members
dot icon16/11/1993
Return made up to 23/10/93; no change of members
dot icon12/10/1993
Accounts for a small company made up to 1993-07-31
dot icon26/03/1993
Accounts for a small company made up to 1992-07-31
dot icon22/12/1992
Return made up to 23/10/92; full list of members
dot icon21/05/1992
Accounts for a small company made up to 1991-07-31
dot icon13/02/1992
Return made up to 23/10/91; full list of members
dot icon23/09/1991
Ad 10/09/91--------- £ si 18000@1=18000 £ ic 2000/20000
dot icon05/06/1991
Accounts for a small company made up to 1990-07-31
dot icon16/02/1991
Declaration of satisfaction of mortgage/charge
dot icon17/01/1991
Particulars of mortgage/charge
dot icon08/11/1990
Return made up to 23/10/90; full list of members
dot icon04/06/1990
Full accounts made up to 1989-07-31
dot icon05/04/1990
Full accounts made up to 1988-07-31
dot icon13/12/1989
Return made up to 06/11/89; full list of members
dot icon25/11/1988
Return made up to 09/11/88; full list of members
dot icon23/11/1988
Declaration of satisfaction of mortgage/charge
dot icon21/01/1988
Particulars of mortgage/charge
dot icon17/11/1987
Return made up to 19/10/87; full list of members
dot icon17/11/1987
Accounts for a small company made up to 1987-07-31
dot icon09/09/1987
Return made up to 23/10/86; full list of members
dot icon09/09/1987
Accounts for a small company made up to 1986-07-31
dot icon12/08/1986
Particulars of mortgage/charge
dot icon28/07/1975
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
3.32M
-
0.00
3.54M
-
2022
12
3.81M
-
0.00
3.85M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BULLMAN MARINE SUPPLIES & CONTAINERS LIMITED

BULLMAN MARINE SUPPLIES & CONTAINERS LIMITED is an(a) Active company incorporated on 28/07/1975 with the registered office located at Haslers, Old Station Road, Loughton, Essex IG10 4PL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BULLMAN MARINE SUPPLIES & CONTAINERS LIMITED?

toggle

BULLMAN MARINE SUPPLIES & CONTAINERS LIMITED is currently Active. It was registered on 28/07/1975 .

Where is BULLMAN MARINE SUPPLIES & CONTAINERS LIMITED located?

toggle

BULLMAN MARINE SUPPLIES & CONTAINERS LIMITED is registered at Haslers, Old Station Road, Loughton, Essex IG10 4PL.

What does BULLMAN MARINE SUPPLIES & CONTAINERS LIMITED do?

toggle

BULLMAN MARINE SUPPLIES & CONTAINERS LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for BULLMAN MARINE SUPPLIES & CONTAINERS LIMITED?

toggle

The latest filing was on 30/04/2026: Total exemption full accounts made up to 2025-07-31.